ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newlands (Peterborough West Plot 7) Limited

Newlands (Peterborough West Plot 7) Limited is an active company incorporated on 15 June 2022 with the registered office located in Kenilworth, Warwickshire. Newlands (Peterborough West Plot 7) Limited was registered 3 years ago.
Status
Active
Active since 2 years 2 months ago
Company No
14172967
Private limited company
Age
3 years
Incorporated 15 June 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 June 2025 (6 months ago)
Next confirmation dated 14 June 2026
Due by 28 June 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Suite D Building 500, Abbey Park
Stareton
Kenilworth
Warwickshire
CV8 2LY
United Kingdom
Address changed on 28 Oct 2025 (1 month ago)
Previous address was Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1973
Director • British • Lives in England • Born in Jun 1977
Director • British • Lives in UK • Born in Apr 1978
Director • Forum Partners (Real Estate Investment) • British • Lives in England • Born in Jul 1999
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newlands (Peterborough West) Ltd
Ashley John Hollinshead, Graham Nicholas Pardoe, and 2 more are mutual people.
Active
Newlands (Peterborough West Plot 1) Ltd
Ashley John Hollinshead, Graham Nicholas Pardoe, and 2 more are mutual people.
Active
Newlands (Peterborough West Plot 2) Limited
Ashley John Hollinshead, Graham Nicholas Pardoe, and 2 more are mutual people.
Active
Newlands (Peterborough West Plot 4) Limited
Ashley John Hollinshead, Graham Nicholas Pardoe, and 2 more are mutual people.
Active
Newlands (Peterborough West Plot 3) Limited
Ashley John Hollinshead, Graham Nicholas Pardoe, and 2 more are mutual people.
Active
Newlands (Peterborough West Plot 5) Limited
Ashley John Hollinshead, Graham Nicholas Pardoe, and 2 more are mutual people.
Active
Newlands (Peterborough West Plot 6) Limited
Ashley John Hollinshead, Graham Nicholas Pardoe, and 2 more are mutual people.
Active
Newlands (Peterborough West Plot 8) Limited
Ashley John Hollinshead, Graham Nicholas Pardoe, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£1.23M
Increased by £106.75K (+10%)
Total Liabilities
-£1.2M
Increased by £113.59K (+10%)
Net Assets
£26.77K
Decreased by £6.84K (-20%)
Debt Ratio (%)
98%
Increased by 0.82% (+1%)
Latest Activity
Accounting Period Shortened
7 Days Ago on 4 Dec 2025
Small Accounts Submitted
8 Days Ago on 3 Dec 2025
Registered Address Changed
1 Month Ago on 28 Oct 2025
Mr Henry Russell Platt Appointed
5 Months Ago on 17 Jun 2025
Mr Josh Furniss Appointed
5 Months Ago on 17 Jun 2025
Mr Simon Charles Williams Appointed
5 Months Ago on 17 Jun 2025
Mr Graham Nicholas Pardoe Appointed
5 Months Ago on 17 Jun 2025
Mr Ashley John Hollinshead Appointed
5 Months Ago on 17 Jun 2025
Andrea Taverna-Turisan Resigned
5 Months Ago on 17 Jun 2025
Julia Shaw Resigned
5 Months Ago on 17 Jun 2025
Get Credit Report
Discover Newlands (Peterborough West Plot 7) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period shortened from 28 February 2026 to 31 December 2025
Submitted on 4 Dec 2025
Accounts for a small company made up to 28 February 2025
Submitted on 3 Dec 2025
Resolutions
Submitted on 13 Nov 2025
Memorandum and Articles of Association
Submitted on 13 Nov 2025
Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ England to Suite D Building 500, Abbey Park Stareton Kenilworth Warwickshire CV8 2LY on 28 October 2025
Submitted on 28 Oct 2025
Appointment of Mr Josh Furniss as a secretary on 17 June 2025
Submitted on 9 Jul 2025
Appointment of Mr Henry Russell Platt as a director on 17 June 2025
Submitted on 9 Jul 2025
Certificate of change of name
Submitted on 7 Jul 2025
Termination of appointment of Julia Shaw as a director on 17 June 2025
Submitted on 3 Jul 2025
Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA England to Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ on 3 July 2025
Submitted on 3 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year